Search icon

WAN RONG LIQUORS, INC.

Company Details

Name: WAN RONG LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2014 (11 years ago)
Entity Number: 4567250
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 105-18 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAN RONG LIQUORS, INC. DOS Process Agent 105-18 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375

Licenses

Number Type Date Last renew date End date Address Description
0100-20-103979 Alcohol sale 2023-11-21 2023-11-21 2026-11-30 105-18 METROPOLITAN AVE, FOREST HILLS, New York, 11375 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
140425010048 2014-04-25 CERTIFICATE OF INCORPORATION 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5696057303 2020-04-30 0202 PPP 10518 Metropolitan Ave, Forest Hills, NY, 11375
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2021.34
Forgiveness Paid Date 2021-06-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State